Company NameSignature Group Tm Ltd
Company StatusActive
Company Number08351602
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Previous NameBentley Cooper Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harry Cooper
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMrs Michelle Cooper
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Neil John Cooper
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMiss Danielle Cooper
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Brook Road Gidea Park
Romford
Essex
RM2 5QZ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Neil John Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£162,794
Cash£153,612
Current Liabilities£371,887

Accounts

Latest Accounts21 March 2023 (1 year, 1 month ago)
Next Accounts Due21 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 21 March 2020 (9 pages)
27 May 2020Change of details for Mr Neil John Cooper as a person with significant control on 4 February 2020 (2 pages)
26 May 2020Director's details changed for Mrs Michelle Cooper on 4 February 2020 (2 pages)
26 May 2020Change of details for Mr Neil John Cooper as a person with significant control on 4 February 2020 (2 pages)
26 May 2020Director's details changed for Mrs Michelle Cooper on 4 February 2020 (2 pages)
26 May 2020Director's details changed for Mr Neil John Cooper on 4 February 2020 (2 pages)
26 May 2020Director's details changed for Mr Neil John Cooper on 4 February 2020 (2 pages)
21 May 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
2 April 2020Director's details changed for Mr Harry Cooper on 4 February 2020 (2 pages)
2 April 2020Director's details changed for Mr Harry Cooper on 4 February 2020 (2 pages)
11 February 2020Termination of appointment of Danielle Cooper as a director on 4 February 2020 (1 page)
23 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 21 March 2019 (9 pages)
31 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 21 March 2018 (9 pages)
29 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-19
(2 pages)
29 November 2018Change of name notice (2 pages)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 21 March 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 21 March 2017 (10 pages)
21 March 2017Total exemption small company accounts made up to 21 March 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 21 March 2016 (7 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 21 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 21 March 2016 (1 page)
27 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
27 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
8 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
19 November 2015Appointment of Mrs Michelle Cooper as a director on 8 January 2013 (2 pages)
19 November 2015Appointment of Miss Danielle Cooper as a director on 8 January 2013 (2 pages)
19 November 2015Appointment of Mr Harry Cooper as a director on 8 January 2013 (2 pages)
19 November 2015Appointment of Mrs Michelle Cooper as a director on 8 January 2013 (2 pages)
19 November 2015Appointment of Miss Danielle Cooper as a director on 8 January 2013 (2 pages)
19 November 2015Appointment of Mr Harry Cooper as a director on 8 January 2013 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
6 November 2014Director's details changed for Mr Neil John Cooper on 27 May 2014 (2 pages)
6 November 2014Director's details changed for Mr Neil John Cooper on 27 May 2014 (2 pages)
16 October 2014Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 16 October 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
8 January 2013Incorporation (44 pages)
8 January 2013Incorporation (44 pages)